SUPERSONIC DESPATCH LIMITED

2 - 4 Bridge Street South, Smethwick, B66 3DR, West Midlands, United Kingdom
StatusACTIVE
Company No.10317542
CategoryPrivate Limited Company
Incorporated08 Aug 2016
Age7 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

SUPERSONIC DESPATCH LIMITED is an active private limited company with number 10317542. It was incorporated 7 years, 9 months, 8 days ago, on 08 August 2016. The company address is 2 - 4 Bridge Street South, Smethwick, B66 3DR, West Midlands, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 27 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2023

Action Date: 29 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-30

New date: 2022-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2022

Action Date: 30 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Members register information on withdrawal from the public register

Date: 19 Jan 2021

Category: Capital

Sub Category: Register

Type: EW05RSS

Date: 2021-01-19

Documents

View document PDF

Withdrawal of the members register information from the public register

Date: 19 Jan 2021

Category: Capital

Sub Category: Register

Type: EW05

Documents

View document PDF

Change sail address company with new address

Date: 27 Dec 2020

Category: Address

Type: AD02

New address: 2-4 Bridge Street South Smethwick B66 3DR

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Gazette notice compulsory

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

New address: 2 - 4 Bridge Street South Smethwick West Midlands B66 3DR

Old address: Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England

Change date: 2018-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2018

Action Date: 08 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-08

Psc name: Manisha Sangu

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2018

Action Date: 08 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-08

Psc name: Bimla Devi Chohan

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-08

Officer name: Miss Bimla Devi Chohan

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manisha Sangu

Termination date: 2016-08-08

Documents

View document PDF

Incorporation company

Date: 08 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D&A DAVIES LIMITED

137 GURNEY COURT ROAD, ST. ALBANS,ST. ALBANS,AL1 4QY

Number:09579177
Status:ACTIVE
Category:Private Limited Company

EACH LIMITED

4 HUNTERS AVENUE,BARNSLEY,S70 6PL

Number:08863829
Status:ACTIVE
Category:Private Limited Company

IOSADEEUS LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10952267
Status:ACTIVE
Category:Private Limited Company

MDG EUROPE LIMITED

1 AMEN LODGE,LONDON,EC4M 7BY

Number:06769780
Status:ACTIVE
Category:Private Limited Company

PORTSWOOD MINI MART LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:10627458
Status:ACTIVE
Category:Private Limited Company

TD PIPELINE SERVICES LTD

22 GABRIEL CRESCENT,LINCOLN,LN2 4ZD

Number:10973673
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source